About

Registered Number: 04209056
Date of Incorporation: 01/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Astral Court Central Avenue, Baglan Energy Park, Port Talbot, SA12 7AX

 

Based in Port Talbot, Montagne Jeunesse International Ltd was founded on 01 May 2001, it has a status of "Active". The current directors of this company are listed as Lane, Paul Alexander, Pearson, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Paul Alexander 11 September 2015 - 1
PEARSON, Mark 30 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 26 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
225 - Change of Accounting Reference Date 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 24 February 2004
395 - Particulars of a mortgage or charge 19 May 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
225 - Change of Accounting Reference Date 18 February 2002
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.